Victoria Tyres Limited LONDON


Victoria Tyres started in year 2009 as Private Limited Company with registration number 06912116. The Victoria Tyres company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 234 Horn Lane. Postal code: W3 6TG. Since 2013-08-05 Victoria Tyres Limited is no longer carrying the name Middlesx.

The company has 2 directors, namely Samimulah O., Hamidula O.. Of them, Hamidula O. has been with the company the longest, being appointed on 29 April 2010 and Samimulah O. has been with the company for the least time - from 14 August 2023. Currenlty, the company lists one former director, whose name is Mohammad K. and who left the the company on 30 April 2010. In addition, there is one former secretary - Hamidula O. who worked with the the company until 14 August 2023.

Victoria Tyres Limited Address / Contact

Office Address 234 Horn Lane
Office Address2 Acton
Town London
Post code W3 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06912116
Date of Incorporation Thu, 21st May 2009
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Samimulah O.

Position: Director

Appointed: 14 August 2023

Hamidula O.

Position: Director

Appointed: 29 April 2010

Hamidula O.

Position: Secretary

Appointed: 21 May 2009

Resigned: 14 August 2023

Mohammad K.

Position: Director

Appointed: 21 May 2009

Resigned: 30 April 2010

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Hamidula O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hamidula O.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Middlesx August 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-2 333-2 16519 35730 94838 16544 544       
Balance Sheet
Cash Bank In Hand2 5614 4898 9994 6721 1574 360       
Cash Bank On Hand     4 3605 0066 2474 9248 81753 70522 31933 140
Current Assets8 34512 18939 52041 34248 04558 83061 41841 31228 37932 52786 28355 31964 140
Debtors3841 20023 52127 67035 88834 47239 15316 1315 9893 2407 578  
Net Assets Liabilities     44 54427 6492 274-15 8131 8133 656440-5 584
Net Assets Liabilities Including Pension Asset Liability    38 16544 544       
Other Debtors     1 2001 2001 2001 2001 2001 200  
Property Plant Equipment     15 46111 5968 2967 5825 6864 26519 3712 326
Stocks Inventory5 4006 5007 0009 00011 00019 998       
Tangible Fixed Assets11 1678 7736 5796 9303 24815 461       
Total Inventories     19 99817 25918 93417 46620 47025 00033 00031 000
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-2 433-2 26519 25730 84838 06544 444       
Shareholder Funds-2 333-2 16519 35730 94838 16544 544       
Other
Accumulated Depreciation Impairment Property Plant Equipment     14 48018 34521 64524 17426 07027 49133 94828 141
Average Number Employees During Period      5222222
Bank Borrowings Overdrafts          50 00043 78833 140
Creditors     11 9176 41791751 77436 40050 00043 78833 140
Creditors Due After One Year     11 917       
Creditors Due Within One Year21 84523 12726 74217 32413 12817 830       
Disposals Decrease In Depreciation Impairment Property Plant Equipment            6 583
Disposals Property Plant Equipment            22 852
Finance Lease Liabilities Present Value Total     11 9176 417917     
Increase From Depreciation Charge For Year Property Plant Equipment      3 8653 3002 5291 8961 4216 457776
Merchandise     19 99817 25918 93417 46620 47025 00033 00031 000
Net Current Assets Liabilities-13 500-10 93812 77824 01834 91741 00022 470-5 105-23 395-3 87349 39124 85725 230
Number Shares Allotted 100100100100100       
Other Creditors     2 21831 38936 60146 91226 81231 21726 20423 361
Other Taxation Social Security Payable     9 8957 0708 3673 9143 9465 6754 2589 213
Par Value Share 11111       
Property Plant Equipment Gross Cost     29 94129 94129 94131 75631 75631 75653 31930 467
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 530 2 662 17 500       
Tangible Fixed Assets Cost Or Valuation16 70417 23417 23419 89612 44129 941       
Tangible Fixed Assets Depreciation5 5378 46110 65512 9669 19314 480       
Tangible Fixed Assets Depreciation Charged In Period 2 9242 1942 3111 0845 287       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    4 857        
Tangible Fixed Assets Disposals    7 455        
Total Additions Including From Business Combinations Property Plant Equipment        1 815  21 563 
Total Assets Less Current Liabilities-2 333-2 16519 35730 94838 16556 46134 0663 191-15 8131 81353 65644 22827 556
Trade Creditors Trade Payables     5 7174891 4499485 642  6 336
Trade Debtors Trade Receivables     33 27237 95314 9314 7892 0406 378  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
New director was appointed on 2023-08-14
filed on: 14th, August 2023
Free Download (2 pages)

Company search

Advertisements